THE RABBIT HOLE LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1325 February 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/127 February 2012 DISS40 (DISS40(SOAD))

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY KIERAN LYNCH

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM C/O LYNCH & CO BUILDING 1 OFFICE C BUSINESS & TECHNOLOGY CENTRE RADWAY GREEN CREWE CW2 5PR UNITED KINGDOM

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR STUART LAWLEY

View Document

17/06/1117 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR. MARK HALES

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM LYNCH & CO BUILDING 1 OFFICE 39 RADWAY GREEN BUSINESS CENTRE CREWE CHESHIRE CW2 5PR

View Document

27/09/1027 September 2010 ARTICLES OF ASSOCIATION

View Document

27/09/1027 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/1027 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/04/101 April 2010 SOLVENCY STATEMENT DATED 01/04/10

View Document

01/04/101 April 2010 REDUCE ISSUED CAPITAL 01/04/2010

View Document

01/04/101 April 2010 STATEMENT BY DIRECTORS

View Document

01/04/101 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 4190.26

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KIERAN MICHAEL LYNCH / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LAWLEY / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WINYARD / 28/01/2010

View Document

14/05/0914 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0916 April 2009 S-DIV

View Document

16/04/0916 April 2009 SUBDIVISION 27/02/2009

View Document

15/04/0915 April 2009 ARTICLES OF ASSOCIATION

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED DIRECTOR STUART LAWLEY

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KIERAN LYNCH / 02/03/2009

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ROWLAND

View Document

29/01/0929 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company